Company NameThe Hansen Partnership Limited
DirectorFrederico Cesar Pienovi
Company StatusActive
Company Number08273807
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrederico Cesar Pienovi
Date of BirthDecember 1984 (Born 39 years ago)
NationalityArgentinian
StatusCurrent
Appointed30 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleRegional Managing Director Globant Group
Country of ResidenceSpain
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMr Martin Gonzalo Umaran
StatusCurrent
Appointed30 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Stephen Michael Crosby
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hallgate
Hexham
Northumberland
NE46 1XD
Secretary NameMrs Genevieve Crosby
StatusResigned
Appointed02 May 2014(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 August 2021)
RoleCompany Director
Correspondence Address26 Hallgate
Hexham
Northumberland
NE46 1XD
Director NameMr James Martindale
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2021(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2021)
RoleCeo, Management Consultant
Country of ResidenceUnited States
Correspondence Address26 Hallgate
Hexham
Northumberland
NE46 1XD
Director NameMr David Charles Toole
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2021(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address26 Hallgate
Hexham
Northumberland
NE46 1XD
Secretary NameMr Satyen Patel
StatusResigned
Appointed10 August 2021(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2021)
RoleCompany Director
Correspondence Address26 Hallgate
Hexham
Northumberland
NE46 1XD

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

7 January 2021Delivered on: 27 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 February 2019Delivered on: 6 February 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 18 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 August 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Frederico Cesar Pienovi as a director on 25 April 2023 (1 page)
4 May 2023Appointment of Mr Fernando Matzkin as a director on 25 April 2023 (2 pages)
5 December 2022Accounts for a small company made up to 31 May 2022 (10 pages)
13 June 2022Previous accounting period extended from 30 March 2022 to 31 May 2022 (1 page)
8 June 2022Confirmation statement made on 8 June 2022 with updates (8 pages)
17 May 2022Second filing for the appointment of Federico Cesar Pienovi as a director (3 pages)
17 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 March 2022Memorandum and Articles of Association (37 pages)
15 March 2022Change of share class name or designation (2 pages)
16 December 2021Notification of Globant S.A. as a person with significant control on 30 November 2021 (2 pages)
16 December 2021Withdrawal of a person with significant control statement on 16 December 2021 (2 pages)
7 December 2021Registered office address changed from 26 Hallgate Hexham Northumberland NE46 1XD England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 7 December 2021 (1 page)
7 December 2021Appointment of Mr Martin Gonzalo Umaran as a secretary on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Stephen Michael Crosby as a director on 30 November 2021 (1 page)
7 December 2021Termination of appointment of Satyen Patel as a secretary on 30 November 2021 (1 page)
7 December 2021Appointment of Mr Frederico Cesar Pienovi as a director on 30 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 17/05/2022.
(3 pages)
7 December 2021Termination of appointment of David Charles Toole as a director on 30 November 2021 (1 page)
7 December 2021Termination of appointment of James Martindale as a director on 30 November 2021 (1 page)
3 November 2021Satisfaction of charge 082738070002 in full (1 page)
16 September 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
16 September 2021Satisfaction of charge 082738070003 in full (1 page)
23 August 2021Notification of a person with significant control statement (2 pages)
23 August 2021Cessation of Stephen Michael Crosby as a person with significant control on 10 August 2021 (1 page)
18 August 2021Appointment of Mr James Martindale as a director on 10 August 2021 (2 pages)
17 August 2021Appointment of Mr Satyen Patel as a secretary on 10 August 2021 (2 pages)
17 August 2021Termination of appointment of Genevieve Crosby as a secretary on 10 August 2021 (1 page)
17 August 2021Appointment of Mr David Charles Toole as a director on 10 August 2021 (2 pages)
10 August 2021Statement of capital following an allotment of shares on 10 August 2021
  • GBP 10,024
(3 pages)
3 August 2021Total exemption full accounts made up to 30 March 2021 (11 pages)
27 January 2021Registration of charge 082738070003, created on 7 January 2021 (57 pages)
23 November 2020Total exemption full accounts made up to 30 March 2020 (10 pages)
13 October 2020Memorandum and Articles of Association (23 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
12 February 2019Registered office address changed from Queens Hall Beaumont Street Hexham Northumberland NE46 3LS United Kingdom to 26 Hallgate Hexham Northumberland NE46 1XD on 12 February 2019 (1 page)
6 February 2019Registration of charge 082738070002, created on 5 February 2019 (22 pages)
15 January 2019Satisfaction of charge 082738070001 in full (1 page)
17 December 2018Total exemption full accounts made up to 30 March 2018 (8 pages)
19 November 2018Confirmation statement made on 30 October 2018 with updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
12 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
11 November 2016Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Queens Hall Beaumont Street Hexham Northumberland NE46 3LS on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Queens Hall Beaumont Street Hexham Northumberland NE46 3LS on 11 November 2016 (1 page)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
(4 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Appointment of Mrs Genevieve Crosby as a secretary (2 pages)
7 May 2014Appointment of Mrs Genevieve Crosby as a secretary (2 pages)
25 April 2014Director's details changed for Mr Stephen Michael Crosby on 1 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Stephen Michael Crosby on 1 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Stephen Michael Crosby on 1 April 2014 (2 pages)
18 March 2014Registration of charge 082738070001 (24 pages)
18 March 2014Registration of charge 082738070001 (24 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 10,000
(4 pages)
2 January 2013Director's details changed for Mr Stephen Michael Crosby on 19 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Stephen Michael Crosby on 19 December 2012 (2 pages)
20 December 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
20 December 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)